- Company Overview for CIRCLE ASSET MANAGEMENT LIMITED (08436699)
- Filing history for CIRCLE ASSET MANAGEMENT LIMITED (08436699)
- People for CIRCLE ASSET MANAGEMENT LIMITED (08436699)
- Insolvency for CIRCLE ASSET MANAGEMENT LIMITED (08436699)
- More for CIRCLE ASSET MANAGEMENT LIMITED (08436699)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Sep 2021 | L64.07 | Completion of winding up | |
27 Nov 2019 | COCOMP | Order of court to wind up | |
20 Aug 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2017 | |
20 Aug 2019 | AAMD | Amended total exemption small company accounts made up to 31 March 2016 | |
19 Jul 2019 | PSC07 | Cessation of Lee Heron as a person with significant control on 5 February 2018 | |
18 Jul 2019 | TM01 | Termination of appointment of Lee Heron as a director on 5 February 2018 | |
18 Jul 2019 | AP01 | Appointment of Mrs Gorette Fernandes Wormall as a director on 28 August 2017 | |
18 Jul 2019 | AD01 | Registered office address changed from 58 Scott Street Barrow-in-Furness LA14 1QE England to Patton Mill Patton Bridge Kendal Cumbria LA8 9DY on 18 July 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
21 Jun 2019 | PSC01 | Notification of Lee Heron as a person with significant control on 5 February 2018 | |
21 Jun 2019 | AP01 | Appointment of Mr Lee Heron as a director on 5 February 2018 | |
21 Jun 2019 | TM01 | Termination of appointment of Gorette Fernandes Wormall as a director on 5 February 2018 | |
21 Jun 2019 | AD01 | Registered office address changed from Patton Mill Patton Bridge Kendal Cumbria LA8 9DY England to 58 Scott Street Barrow-in-Furness LA14 1QE on 21 June 2019 | |
19 Feb 2019 | PSC01 | Notification of Gorette Fernandes Wormall as a person with significant control on 1 March 2018 | |
28 Sep 2018 | CS01 | Confirmation statement made on 28 September 2018 with updates | |
16 May 2018 | CS01 | Confirmation statement made on 8 March 2018 with updates | |
11 May 2018 | PSC07 | Cessation of Sarah Anne Elizabeth Martindale as a person with significant control on 1 March 2018 | |
11 May 2018 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
14 Mar 2018 | TM01 | Termination of appointment of Gemma Rowlands as a director on 14 March 2018 | |
19 Oct 2017 | AD01 | Registered office address changed from , Beckside Lodge Gleaston, Ulverston, Cumbria, LA12 0QD to Patton Mill Patton Bridge Kendal Cumbria LA8 9DY on 19 October 2017 | |
19 Oct 2017 | AP01 | Appointment of Mrs Gorette Fernandes Wormall as a director on 28 August 2017 | |
18 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2017 | TM01 | Termination of appointment of Sarah Anne Elizabeth Martindale as a director on 28 August 2017 | |
10 Oct 2017 | AP01 | Appointment of Miss Gemma Rowlands as a director on 28 August 2017 |